About

Registered Number: 05422550
Date of Incorporation: 12/04/2005 (19 years ago)
Company Status: Active
Registered Address: Bromley Park Medical Centre 6 Daly Drive, Otford Close, Bromley Park, Bickley, Kent, BR1 2JQ

 

Based in Kent, Westmeria Counselling Services was setup in 2005, it's status at Companies House is "Active". The business has 6 directors listed as Britton, Jackie, Baker, Alison Jane, Britton, Jackie, Doughty, Susan Jane, Carpenter-ryan, Kate, Carpenter-ryan, Kate. Currently we aren't aware of the number of employees at the Westmeria Counselling Services.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Alison Jane 12 January 2015 - 1
BRITTON, Jackie 08 September 2020 - 1
DOUGHTY, Susan Jane 01 June 2005 - 1
CARPENTER-RYAN, Kate 20 July 2015 08 September 2020 1
Secretary Name Appointed Resigned Total Appointments
BRITTON, Jackie 08 September 2020 - 1
CARPENTER-RYAN, Kate 01 June 2005 08 September 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 15 September 2020
AP01 - Appointment of director 15 September 2020
TM01 - Termination of appointment of director 15 September 2020
TM02 - Termination of appointment of secretary 15 September 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 06 February 2019
AA - Annual Accounts 20 December 2018
RESOLUTIONS - N/A 07 September 2018
MA - Memorandum and Articles 07 September 2018
CC04 - Statement of companies objects 07 September 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 06 February 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 11 December 2015
AP01 - Appointment of director 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
AR01 - Annual Return 14 April 2015
AP01 - Appointment of director 13 January 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 06 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 09 June 2009
353 - Register of members 09 June 2009
287 - Change in situation or address of Registered Office 09 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 June 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 19 November 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 29 March 2008
AA - Annual Accounts 19 February 2007
363s - Annual Return 21 June 2006
288a - Notice of appointment of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
287 - Change in situation or address of Registered Office 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
NEWINC - New incorporation documents 12 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.